Wilmslow
SK9 1AN
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Director Name | Mr Nigel Francis Johnston |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2AP |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2009(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Director Name | Huntsmere Prestbury Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 September 2010) |
Correspondence Address | The Old Saw Mill Elizabeth Street Macclesfield SK11 6QL |
Secretary Name | Huntsmere Prestbury Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 March 2014) |
Correspondence Address | The Old Saw Mill Elizabeth Street Macclesfield SK11 6QL |
Registered Address | 4 - 6 Bank Square Wilmslow SK9 1AN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
1 at £1 | Huntsmere LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £678,407 |
Cash | £51 |
Current Liabilities | £949,163 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 October 2015 | Delivered on: 13 October 2015 Persons entitled: Lloyds Bank Private Banking Limited Classification: A registered charge Particulars: F/H white oaks oak road mottram st andrew macclesfield t/no CH229726. Outstanding |
---|---|
7 October 2015 | Delivered on: 9 October 2015 Persons entitled: Lloyds Bank Private Banking Limited Classification: A registered charge Particulars: All and whole that land known as white oaks, oak road, mottram st andrews, macclesfield SK10 4RA and registered at H.M. land registry under title number CH229726.. All estates or interests in any real property (as defined in the instrument evidencing the charge accompanying this form MR01) now or hereafter.. All right, title and interest in any intellectual property (as defined in the instrument evidencing the charge accompanying this form MR01) belonging to the company or (to the extent of its interest) in which it has an interest. Outstanding |
15 April 2015 | Delivered on: 17 April 2015 Satisfied on: 13 October 2015 Persons entitled: Rothschild Bank International Limited Classification: A registered charge Fully Satisfied |
15 April 2015 | Delivered on: 16 April 2015 Satisfied on: 13 October 2015 Persons entitled: Rothschild Bank International Limited Classification: A registered charge Fully Satisfied |
15 October 2013 | Delivered on: 24 October 2013 Satisfied on: 15 April 2015 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: White oaks oak road mottram st andrew macclesfield t/no CH229726. Notification of addition to or amendment of charge. Fully Satisfied |
15 October 2013 | Delivered on: 24 October 2013 Satisfied on: 15 April 2015 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: White oaks oak road mottram st andrew macclesfield tno CH229726. Notification of addition to or amendment of charge. Fully Satisfied |
9 December 2010 | Delivered on: 10 December 2010 Satisfied on: 15 April 2015 Persons entitled: Roy Hall and Regina Lucilla Hall Classification: Legal charge Secured details: £2,250,000.00 due or to become due from the company to the chargee. Particulars: F/H property at white oaks oak road mottram st. Andrew macclesfield t/n CH229726. Fully Satisfied |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2021 | Application to strike the company off the register (3 pages) |
6 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
15 January 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
4 December 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
11 May 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
15 November 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
18 March 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
19 March 2018 | Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 19 March 2018 (1 page) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
18 July 2016 | Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 October 2015 | Satisfaction of charge 070102980004 in full (4 pages) |
13 October 2015 | Satisfaction of charge 070102980005 in full (4 pages) |
13 October 2015 | Registration of charge 070102980007, created on 7 October 2015 (8 pages) |
13 October 2015 | Satisfaction of charge 070102980005 in full (4 pages) |
13 October 2015 | Satisfaction of charge 070102980004 in full (4 pages) |
13 October 2015 | Registration of charge 070102980007, created on 7 October 2015 (8 pages) |
13 October 2015 | Registration of charge 070102980007, created on 7 October 2015 (8 pages) |
9 October 2015 | Registration of charge 070102980006, created on 7 October 2015 (49 pages) |
9 October 2015 | Registration of charge 070102980006, created on 7 October 2015 (49 pages) |
9 October 2015 | Registration of charge 070102980006, created on 7 October 2015 (49 pages) |
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
20 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 April 2015 | Registration of charge 070102980005, created on 15 April 2015 (26 pages) |
17 April 2015 | Registration of charge 070102980005, created on 15 April 2015 (26 pages) |
16 April 2015 | Registration of charge 070102980004, created on 15 April 2015 (26 pages) |
16 April 2015 | Registration of charge 070102980004, created on 15 April 2015 (26 pages) |
15 April 2015 | Satisfaction of charge 070102980003 in full (1 page) |
15 April 2015 | Satisfaction of charge 070102980003 in full (1 page) |
15 April 2015 | Satisfaction of charge 070102980002 in full (1 page) |
15 April 2015 | Satisfaction of charge 070102980002 in full (1 page) |
15 April 2015 | Satisfaction of charge 1 in full (1 page) |
15 April 2015 | Satisfaction of charge 1 in full (1 page) |
1 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
3 March 2014 | Termination of appointment of Huntsmere Prestbury Limited as a secretary (1 page) |
3 March 2014 | Termination of appointment of Huntsmere Prestbury Limited as a secretary (1 page) |
17 January 2014 | Termination of appointment of Nigel Johnston as a director (1 page) |
17 January 2014 | Termination of appointment of Nigel Johnston as a director (1 page) |
8 November 2013 | Resolutions
|
8 November 2013 | Resolutions
|
24 October 2013 | Registration of charge 070102980003 (28 pages) |
24 October 2013 | Registration of charge 070102980003 (28 pages) |
24 October 2013 | Registration of charge 070102980002 (53 pages) |
24 October 2013 | Registration of charge 070102980002 (53 pages) |
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield SK11 6QL England on 6 September 2013 (1 page) |
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield SK11 6QL England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield SK11 6QL England on 6 September 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
18 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
14 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Director's details changed for Mr Christopher Neil Oakes on 1 October 2010 (2 pages) |
14 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Director's details changed for Mr Christopher Neil Oakes on 1 October 2010 (2 pages) |
14 November 2011 | Director's details changed for Mr Christopher Neil Oakes on 1 October 2010 (2 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2010 | Director's details changed for Mr Christopher Neil Oakes on 1 September 2010 (2 pages) |
17 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Company name changed atwall estates LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Director's details changed for Mr Christopher Neil Oakes on 1 September 2010 (2 pages) |
17 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Mr Christopher Neil Oakes on 1 September 2010 (2 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 November 2010 | Company name changed atwall estates LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
16 November 2010 | Appointment of Mr Nigel Johnston as a director (2 pages) |
16 November 2010 | Appointment of Mr Nigel Johnston as a director (2 pages) |
11 November 2010 | Termination of appointment of Huntsmere Prestbury Limited as a director (1 page) |
11 November 2010 | Termination of appointment of Huntsmere Prestbury Limited as a director (1 page) |
29 October 2009 | Appointment of Huntsmere Prestbury Limited as a secretary (2 pages) |
29 October 2009 | Appointment of Mr Christopher Oakes as a director (2 pages) |
29 October 2009 | Appointment of Huntsmere Prestbury Limited as a director (2 pages) |
29 October 2009 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 29 October 2009 (1 page) |
29 October 2009 | Appointment of Huntsmere Prestbury Limited as a secretary (2 pages) |
29 October 2009 | Appointment of Huntsmere Prestbury Limited as a director (2 pages) |
29 October 2009 | Appointment of Mr Christopher Oakes as a director (2 pages) |
28 October 2009 | Termination of appointment of Michael Clifford as a director (1 page) |
28 October 2009 | Termination of appointment of Michael Clifford as a director (1 page) |
28 October 2009 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
28 October 2009 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
5 September 2009 | Incorporation (19 pages) |
5 September 2009 | Incorporation (19 pages) |